Download leads from Nexok and grow your business. Find out more

CCK Holdings Limited

Documents

Total Documents60
Total Pages194

Filing History

9 November 2023Confirmation statement made on 11 October 2023 with no updates
8 July 2023Compulsory strike-off action has been discontinued
5 July 2023Accounts for a dormant company made up to 30 June 2022
6 June 2023First Gazette notice for compulsory strike-off
15 May 2023Satisfaction of charge 108161320001 in full
30 January 2023Termination of appointment of Phillip John Campling as a director on 26 January 2023
27 January 2023Appointment of Mr Lee Davies as a director on 26 January 2023
26 January 2023Appointment of Mr Caleb Joachim Atkins as a director on 26 January 2023
25 October 2022Confirmation statement made on 11 October 2022 with updates
10 August 2022Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022
4 August 2022Termination of appointment of Michael David Killick as a secretary on 20 May 2022
4 August 2022Termination of appointment of Michael David Killick as a director on 20 May 2022
9 December 2021Accounts for a dormant company made up to 30 June 2021
18 October 2021Confirmation statement made on 11 October 2021 with no updates
20 April 2021Appointment of Mr Michael David Killick as a secretary on 20 April 2021
30 March 2021Micro company accounts made up to 30 June 2020
30 March 2021Termination of appointment of Charles David Skinner as a secretary on 24 March 2021
30 March 2021Appointment of Mr Michael David Killick as a director on 24 March 2021
30 March 2021Termination of appointment of Charles David Skinner as a director on 24 March 2021
10 March 2021Registration of charge 108161320001, created on 5 March 2021
26 October 2020Confirmation statement made on 11 October 2020 with updates
23 June 2020Termination of appointment of Kieran William Paul Cheer as a director on 11 June 2020
23 June 2020Termination of appointment of Simon John Keeling as a director on 11 June 2020
21 January 2020Accounts for a dormant company made up to 30 June 2019
2 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
2 January 2020Memorandum and Articles of Association
27 December 2019Termination of appointment of Amit Thaper as a director on 19 December 2019
27 December 2019Appointment of Mr Phillip John Campling as a director on 19 December 2019
27 December 2019Termination of appointment of Joshua Mark Chilton as a director on 19 December 2019
27 December 2019Appointment of Mr Charles David Skinner as a director on 19 December 2019
20 November 2019Confirmation statement made on 11 October 2019 with no updates
6 August 2019Termination of appointment of David Lock as a secretary on 31 July 2019
6 August 2019Appointment of Mr Charles David Skinner as a secretary on 1 August 2019
26 July 2019Appointment of Mr Amit Thaper as a director on 22 July 2019
26 July 2019Appointment of Mr Joshua Mark Chilton as a director on 22 July 2019
26 July 2019Appointment of Mr David Lock as a secretary on 22 July 2019
26 July 2019Termination of appointment of Colin Croll as a director on 22 July 2019
26 July 2019Termination of appointment of Paul Alexander James Croll as a director on 22 July 2019
26 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019
31 December 2018Micro company accounts made up to 31 March 2018
23 November 2018Change of share class name or designation
23 November 2018Particulars of variation of rights attached to shares
19 November 2018Cessation of Keeley Keeling as a person with significant control on 12 October 2018
19 November 2018Notification of Millbrook Healthcare Ltd as a person with significant control on 12 October 2018
19 November 2018Cessation of Kieran William Paul Cheer as a person with significant control on 12 October 2018
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 November 2018Cessation of Simon John Keeling as a person with significant control on 12 October 2018
19 November 2018Registered office address changed from 188-194 Spring Road Bournemouth Dorset BH1 4PX United Kingdom to Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ on 19 November 2018
8 November 2018Appointment of Mr Colin Croll as a director on 12 October 2018
8 November 2018Appointment of Mr Paul Croll as a director on 12 October 2018
11 October 2018Confirmation statement made on 11 October 2018 with updates
11 October 2018Notification of Keeley Keeling as a person with significant control on 14 July 2017
8 October 2018Sub-division of shares on 25 September 2018
12 June 2018Confirmation statement made on 12 June 2018 with updates
12 September 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 4.00
12 September 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 4.00
11 September 2017Current accounting period shortened from 30 June 2018 to 31 March 2018
11 September 2017Current accounting period shortened from 30 June 2018 to 31 March 2018
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing